COLVILLE CAPITAL PARTNERS LIMITED

C/O Mercer & Hole The Pinnacle C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP, England
StatusACTIVE
Company No.08148681
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

COLVILLE CAPITAL PARTNERS LIMITED is an active private limited company with number 08148681. It was incorporated 11 years, 9 months, 29 days ago, on 18 July 2012. The company address is C/O Mercer & Hole The Pinnacle C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP, England.



Company Fillings

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 02 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-02

Psc name: Powis Capital Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

Old address: C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF England

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathieu Alfred Leon Philippe

Change date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-29

Psc name: Mr Jacques-Antoine Philippe

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Powis Capital Ltd

Change date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF

Old address: 1 Kings Avenue London N21 3NA United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-06

Psc name: Powis Capital Ltd

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-06

Psc name: Mr Jacques-Antoine Philippe

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2022

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Mathieu Alfred Leon Philippe

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2021-09-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 15 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Powis Capital Ltd

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathieu Alfred Leon Philippe

Change date: 2020-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 9-10 Savile Row London W1S 3PF United Kingdom

Change date: 2020-07-08

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr Mathieu Alfred Leon Philippe

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jacques-Antoine Philippe

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Powis Capital Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-06

Officer name: Nicolas Robert Rene Philippe

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change corporate director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-08-31

Officer name: Jamac

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 9-10 Savile Row London W1S 3PF

Old address: C/O Square Capital 9-10 Saville Row London W1S 3PF United Kingdom

Change date: 2016-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Mr Mathieu Alfred Leon Philippe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

New address: C/O Square Capital 9-10 Saville Row London W1S 3PF

Change date: 2016-09-22

Old address: 7 Vigo Street London W1S 3HF

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Mathieu Alfred Leon Philippe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-12-01

Officer name: Jamac

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 60,100.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-14

Officer name: Nicolas Robert Rene Philippe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Address

Type: AD01

Old address: 5 Stanhope Gate London W1K 1AH

New address: 7 Vigo Street London W1S 3HF

Change date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Second filing of form with form type

Date: 05 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom

New address: 5 Stanhope Gate London W1K 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Capital : 60,000 GBP

Date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Robert Rene Philippe

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathieu Philippe

Change date: 2012-12-01

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AAF INTERIM SOLUTIONS LIMITED

160 HAZELDELL,WATTON AT STONE,SG14 3SP

Number:09754007
Status:ACTIVE
Category:Private Limited Company

BRICK-ABILITY LTD.

SOUTH ROAD,BRIDGEND,CF31 3XG

Number:01972562
Status:ACTIVE
Category:Private Limited Company

CRUMLIN ROAD GAOL CATERING LIMITED

53-55 CRUMLIN ROAD,BELFAST,BT14 6ST

Number:NI639199
Status:ACTIVE
Category:Private Limited Company

NETWORK TESTING U K LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:06905158
Status:ACTIVE
Category:Private Limited Company

PHYTO ESSENTIAL OILS LTD

9 STATION ROAD,PRESTON,PR4 6SN

Number:07819825
Status:ACTIVE
Category:Private Limited Company

SKILLS FOR LOGISTICS (2015) LIMITED

13 BERKELEY SQUARE,BRISTOL,BS8 1HB

Number:09617811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source